XTRAVAGANZA RECORDINGS LTD.



Company Documents

DateDescription
28/12/2428 December 2024 NewTotal exemption full accounts made up to 2024-03-30

View Document

02/12/242 December 2024 NewConfirmation statement made on 2024-12-02 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

Analyse these accounts
29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

Analyse these accounts
29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GOLD / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALEX GOLD / 20/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
07/12/157 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GOLD / 28/01/2015

View Document

22/12/1422 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

06/05/146 May 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 41A CHAMBERS STREET HERTFORD HERTS SG14 1PL

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GOLD / 02/12/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
12/12/1212 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GOLD / 01/12/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 5 GERSHWIN BOULEVARD WITHAM ESSEX CM8 1HW

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY GUY CHONG

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
04/01/124 January 2012 02/12/11 NO CHANGES

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 73 HEYBRIDGE ROAD INGATESTONE ESSEX CM4 9AQ

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/01/1126 January 2011 02/12/10 NO CHANGES

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/02/109 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document



24/03/0924 March 2009 RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM UNIT 4 THE PAVILIONS 2 EAST ROAD SOUTH WIMBLEDON SW19 1UW

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: UNIT 4 THE PAVILIONS 2 EAST ROAD SOUTH WIMBLEDON SW19 1UW

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/12/0614 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/04

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: SUITE 3D 36-37 WARPLE WAY LONDON W3 0RG

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 AUDITOR'S RESIGNATION

View Document

05/12/035 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: DRAKE WOOD DEVONSHIRE AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5JF

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/03/991 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/03/99

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: 11 THE GOWERS AMERSHAM BUCKINGHAMSHIRE HP6 6ER

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company